Dewatering Services Limited ELWORTH SANDBACH


Dewatering Services started in year 1996 as Private Limited Company with registration number 03196675. The Dewatering Services company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Elworth Sandbach at Millbuck Way. Postal code: CW11 3HT. Since Thu, 27th Jun 1996 Dewatering Services Limited is no longer carrying the name Dualaction.

The firm has 2 directors, namely Jennifer U., James U.. Of them, James U. has been with the company the longest, being appointed on 29 May 1996 and Jennifer U. has been with the company for the least time - from 15 March 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the CW11 3HT postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1066881 . It is located at 4a Millbuck Way, Springvale Ind Est, Sandbach with a total of 2 cars.

Dewatering Services Limited Address / Contact

Office Address Millbuck Way
Office Address2 Springvale Industrial Estate
Town Elworth Sandbach
Post code CW11 3HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03196675
Date of Incorporation Thu, 9th May 1996
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st May
Company age 28 years old
Account next due date Fri, 28th Feb 2025 (289 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Jennifer U.

Position: Director

Appointed: 15 March 2023

James U.

Position: Director

Appointed: 29 May 1996

Ian C.

Position: Secretary

Appointed: 02 September 2014

Resigned: 15 March 2023

Ian C.

Position: Director

Appointed: 01 December 2006

Resigned: 15 March 2023

John B.

Position: Director

Appointed: 03 September 1996

Resigned: 24 January 2020

John M.

Position: Director

Appointed: 01 September 1996

Resigned: 02 September 2014

John M.

Position: Secretary

Appointed: 01 September 1996

Resigned: 02 September 2014

Philip J.

Position: Director

Appointed: 29 May 1996

Resigned: 17 November 2006

Philip J.

Position: Secretary

Appointed: 29 May 1996

Resigned: 03 September 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 May 1996

Resigned: 29 May 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 May 1996

Resigned: 29 May 1996

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we found, there is James U. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Ian C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

James U.

Notified on 24 January 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Ian C.

Notified on 24 January 2020
Ceased on 17 March 2023
Nature of control: 25-50% voting rights
25-50% shares

John B.

Notified on 10 May 2016
Ceased on 24 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Dualaction June 27, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth288 718311 492448 440497 578     
Balance Sheet
Cash Bank In Hand140 15167 465103 119197 853     
Current Assets330 020318 968475 724507 2431 045 384942 6361 101 8431 151 867987 868
Debtors183 462248 479366 367302 102575 599416 810540 771546 384507 771
Net Assets Liabilities Including Pension Asset Liability288 718311 492448 440497 578     
Stocks Inventory6 4073 0246 2387 288     
Tangible Fixed Assets95 468128 917153 203164 948     
Cash Bank On Hand    456 140517 240551 275594 782462 898
Net Assets Liabilities    943 6621 051 4241 206 4291 330 691893 490
Other Debtors      7951 9722 532
Property Plant Equipment    313 239353 143397 182466 114458 295
Total Inventories    13 6458 5869 79710 70117 199
Reserves/Capital
Called Up Share Capital3 0003 0003 0003 000     
Profit Loss Account Reserve285 718308 492445 440494 578     
Shareholder Funds288 718311 492448 440497 578     
Other
Creditors Due After One Year  18 3565 689     
Creditors Due Within One Year124 924122 515147 866144 220     
Net Current Assets Liabilities205 096196 453327 858363 023684 293752 745886 725945 070534 125
Number Shares Allotted 4 0003 0003 000     
Par Value Share 111 1111
Provisions For Liabilities Charges11 84613 87814 26524 704     
Share Capital Allotted Called Up Paid3 0003 0003 0003 000     
Tangible Fixed Assets Additions 62 40564 54857 854     
Tangible Fixed Assets Cost Or Valuation425 199451 812516 360574 214     
Tangible Fixed Assets Depreciation329 731322 895363 157409 266     
Tangible Fixed Assets Depreciation Charged In Period 23 22240 26246 109     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 30 058       
Tangible Fixed Assets Disposals 35 792       
Total Assets Less Current Liabilities300 564325 370481 061527 971997 5321 105 8881 283 9071 411 184992 420
Accrued Liabilities    5 1976 6878 1728 7879 616
Accumulated Depreciation Impairment Property Plant Equipment    537 806601 705687 774792 054869 735
Additional Provisions Increase From New Provisions Recognised     59410 51415 51518 437
Average Number Employees During Period    1214151517
Bank Borrowings Overdrafts      7 500  
Corporation Tax Payable    114 84974 99870 25243 74994 453
Creditors    361 091189 89112 500206 797453 743
Disposals Decrease In Depreciation Impairment Property Plant Equipment     28 43119 69914 68546 297
Disposals Property Plant Equipment     42 32423 33328 10069 703
Dividends Paid     189 000188 000  
Increase From Depreciation Charge For Year Property Plant Equipment     92 330105 768118 965123 978
Merchandise    13 6458 5869 79710 70117 199
Number Shares Issued Fully Paid     3 0003 0003 0001 000
Other Creditors    2 1242 5223 4585 2995 524
Other Remaining Borrowings        250 000
Other Taxation Social Security Payable    9 08013 61811 74018 12222 698
Prepayments Accrued Income    3 59020 9073 2173 2235 368
Profit Loss     481 762343 005  
Property Plant Equipment Gross Cost    851 045954 8481 084 9561 258 1681 328 030
Provisions    53 87054 46464 97880 49398 930
Provisions For Liabilities Balance Sheet Subtotal    53 87054 46464 97880 49398 930
Recoverable Value-added Tax      41 32344 44035 097
Total Additions Including From Business Combinations Property Plant Equipment     146 127153 441201 312139 565
Trade Creditors Trade Payables    78 45654 456113 996130 84071 452
Trade Debtors Trade Receivables    572 009395 903495 436496 749464 774

Transport Operator Data

4a Millbuck Way
Address Springvale Ind Est
City Sandbach
Post code CW11 3HT
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 14th, September 2023
Free Download (8 pages)

Company search

Advertisements